Advanced company searchLink opens in new window

PA NINO'S LIMITED

Company number 05376330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 PSC04 Change of details for Ms Veronica Polledri as a person with significant control on 12 June 2019
12 Jun 2019 PSC04 Change of details for Mr Antonio Giovanni Luigi Polledri as a person with significant control on 12 June 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 August 2016
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 May 2016 MR01 Registration of charge 053763300002, created on 13 May 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
24 Feb 2016 MR01 Registration of charge 053763300001, created on 5 February 2016
20 Jul 2015 AP01 Appointment of Antonio Giovanni Luigi Polledri as a director on 25 February 2014
14 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2014
14 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2015
08 Jul 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 400
08 Jul 2015 AP01 Appointment of Mr Antonio Giovanni Luigi Polledri as a director on 1 August 2014
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 May 2015 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 400
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14TH July 2015
08 Sep 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
03 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14TH July 2015
04 Oct 2013 AD01 Registered office address changed from , the Granary, Unit E Hermitage Court, Hermitage Lane Maidstone, Kent, ME16 9NT on 4 October 2013
06 Sep 2013 TM02 Termination of appointment of Anthony Polledri as a secretary
06 Sep 2013 TM01 Termination of appointment of Luigi Polledri as a director